Company NameIvory Service Solutions Limited
DirectorsDavid Forsyth and Justin Longmuir
Company StatusActive - Proposal to Strike off
Company NumberSC213960
CategoryPrivate Limited Company
Incorporation Date19 December 2000(23 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr David Forsyth
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2019(18 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLochard House Pochard Way
Strathclyde Business Park
Bellshill
ML4 3HB
Scotland
Director NameMr Justin Longmuir
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2019(18 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLochard House Pochard Way
Strathclyde Business Park
Bellshill
ML4 3HB
Scotland
Director NameMr Ian Ivory
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(same day as company formation)
RoleService Manager
Country of ResidenceScotland
Correspondence Address30 Miller Road
Ayr
Ayrshire
KA7 2AY
Scotland
Secretary NameMargaret Ivory
NationalityBritish
StatusResigned
Appointed19 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Miller Road
Ayr
Ayrshire
KA7 2AY
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 December 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteivorysolutions.co.uk
Email address[email protected]
Telephone01563 574111
Telephone regionKilmarnock

Location

Registered AddressLochard House Pochard Way
Strathclyde Business Park
Bellshill
ML4 3HB
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood
Address Matches2 other UK companies use this postal address

Shareholders

600 at £1Ian Michael Ivory
60.00%
Ordinary
400 at £1Margaret Ivory
40.00%
Ordinary

Financials

Year2014
Net Worth£98,940
Cash£125,342
Current Liabilities£213,771

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 December 2023 (4 months, 2 weeks ago)
Next Return Due1 January 2025 (8 months from now)

Charges

7 March 2018Delivered on: 9 March 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

18 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
30 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
23 December 2022Confirmation statement made on 18 December 2022 with updates (5 pages)
23 August 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
23 December 2021Confirmation statement made on 18 December 2021 with updates (5 pages)
21 December 2021Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
28 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
8 February 2021Confirmation statement made on 18 December 2020 with updates (5 pages)
21 December 2020Registered office address changed from 3C Langlands Square East Kilbride Glasgow G75 0YY Scotland to Lochard House Pochard Way Strathclyde Business Park Bellshill ML4 3HB on 21 December 2020 (1 page)
4 November 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
27 January 2020Registered office address changed from 30 Miller Road Ayr Ayrshire KA7 2AY to 3C Langlands Square East Kilbride Glasgow G75 0YY on 27 January 2020 (1 page)
27 January 2020Confirmation statement made on 18 December 2019 with updates (4 pages)
27 August 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
17 June 2019Appointment of Mr David Forsyth as a director on 23 May 2019 (2 pages)
10 June 2019Termination of appointment of Margaret Ivory as a secretary on 23 May 2019 (2 pages)
10 June 2019Termination of appointment of Ian Ivory as a director on 23 May 2019 (1 page)
6 June 2019Cessation of Margaret Ivory as a person with significant control on 23 May 2019 (3 pages)
6 June 2019Notification of Document Data Solutions Limited as a person with significant control on 23 May 2019 (4 pages)
6 June 2019Cessation of Ian Ivory as a person with significant control on 23 May 2019 (3 pages)
5 June 2019Appointment of Mr Justin Longmuir as a director on 23 May 2019 (2 pages)
21 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
9 March 2018Registration of charge SC2139600001, created on 7 March 2018 (7 pages)
16 February 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
3 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 January 2016Director's details changed for Ian Ivory on 1 March 2015 (2 pages)
6 January 2016Secretary's details changed for Margaret Ivory on 1 March 2015 (1 page)
6 January 2016Director's details changed for Ian Ivory on 1 March 2015 (2 pages)
6 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(3 pages)
6 January 2016Secretary's details changed for Margaret Ivory on 1 March 2015 (1 page)
6 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(3 pages)
19 March 2015Amended total exemption small company accounts made up to 31 December 2014 (6 pages)
19 March 2015Amended total exemption small company accounts made up to 31 December 2014 (6 pages)
11 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,000
(4 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,000
(4 pages)
25 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(4 pages)
6 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(4 pages)
1 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
12 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 December 2009Director's details changed for Ian Ivory on 1 December 2009 (2 pages)
22 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Ian Ivory on 1 December 2009 (2 pages)
22 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Ian Ivory on 1 December 2009 (2 pages)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 January 2009Return made up to 19/12/08; full list of members (3 pages)
7 January 2009Return made up to 19/12/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 January 2008Return made up to 19/12/07; full list of members (2 pages)
7 January 2008Return made up to 19/12/07; full list of members (2 pages)
18 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 February 2007Return made up to 19/12/06; full list of members (6 pages)
2 February 2007Return made up to 19/12/06; full list of members (6 pages)
24 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 March 2006Return made up to 19/12/05; full list of members (6 pages)
15 March 2006Return made up to 19/12/05; full list of members (6 pages)
21 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 June 2005Secretary's particulars changed (1 page)
21 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Secretary's particulars changed (1 page)
4 January 2005Return made up to 19/12/04; full list of members (6 pages)
4 January 2005Return made up to 19/12/04; full list of members (6 pages)
3 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 January 2004Return made up to 19/12/03; full list of members (6 pages)
15 January 2004Return made up to 19/12/03; full list of members (6 pages)
25 April 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
25 April 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
2 January 2003Return made up to 19/12/02; full list of members (6 pages)
2 January 2003Return made up to 19/12/02; full list of members (6 pages)
26 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
26 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
15 January 2002Return made up to 19/12/01; full list of members (6 pages)
15 January 2002Return made up to 19/12/01; full list of members (6 pages)
7 February 2001Ad 01/02/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 February 2001Registered office changed on 07/02/01 from: 62 saint leonards road ayr ayrshire KA7 2PT (1 page)
7 February 2001Ad 01/02/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 February 2001Registered office changed on 07/02/01 from: 62 saint leonards road ayr ayrshire KA7 2PT (1 page)
21 December 2000Secretary resigned (1 page)
21 December 2000Secretary resigned (1 page)
19 December 2000Incorporation (15 pages)
19 December 2000Incorporation (15 pages)